Company NameColman Amalgamated Properties Limited
Company StatusDissolved
Company Number00619640
CategoryPrivate Limited Company
Incorporation Date26 January 1959(65 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(42 years, 3 months after company formation)
Appointment Duration14 years, 12 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(44 years, 2 months after company formation)
Appointment Duration13 years (closed 26 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(44 years, 2 months after company formation)
Appointment Duration13 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Director NameAlan Nevil Carless
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TN
Director NameSidney Harold Colman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 12 months (resigned 29 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Gilmorton Close
Harborne
Birmingham
B17 8QR
Secretary NameJohn Bellamy Corcoran
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address2 Waveney Grove
Cannock
Staffordshire
WS11 1NL
Director NameMs Susan Rose Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(42 years, 3 months after company formation)
Appointment Duration12 years (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Lordswood Road
Harborne
Birmingham
B17 9BP
Secretary NameMr Geoffrey Edward Allen
NationalityBritish
StatusResigned
Appointed01 December 2001(42 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandford Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RH

Location

Registered Address19 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Colman London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,018

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 October 1979Delivered on: 30 October 1979
Satisfied on: 15 November 1997
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M44 for property details.
Fully Satisfied
25 October 1979Delivered on: 30 October 1979
Satisfied on: 15 November 1997
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 October 1979Delivered on: 30 October 1979
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full benefit and advantage of 1KE undermentioned agreements. Agreement d/d 21.1.79 mason richards partnership agreement d/d 30.7.73 with legg heam associates agreement d/d 30.7.73 with R. stepham and partners.
Outstanding
9 February 1972Delivered on: 28 February 1972
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, king street darlaston.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 February 2013Director's details changed for Alexandra Leah Dorothy Colman on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Colman House 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mr Jonathan Stephen Colman on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Jonathan Stephen Colman on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Alexandra Leah Dorothy Colman on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Colman House 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 07/06/09; full list of members (5 pages)
19 June 2009Return made up to 07/06/09; full list of members (5 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 17/07/08
(8 pages)
17 July 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 17/07/08
(8 pages)
5 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 07/06/06; full list of members (8 pages)
22 June 2006Return made up to 07/06/06; full list of members (8 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Return made up to 07/06/04; full list of members (9 pages)
24 June 2004Return made up to 07/06/04; full list of members (9 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 07/06/03; full list of members (9 pages)
13 June 2003Return made up to 07/06/03; full list of members (9 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
1 July 2002Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 07/06/99; no change of members (6 pages)
17 June 1999Return made up to 07/06/99; no change of members (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 07/06/98; no change of members (6 pages)
12 June 1998Return made up to 07/06/98; no change of members (6 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Return made up to 07/06/97; full list of members (8 pages)
20 June 1997Return made up to 07/06/97; full list of members (8 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 07/06/96; no change of members (6 pages)
8 July 1996Return made up to 07/06/96; no change of members (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 07/06/95; full list of members (10 pages)
16 June 1995Return made up to 07/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)